Strand Estates Limited LONDON


Strand Estates started in year 1993 as Private Limited Company with registration number 02780661. The Strand Estates company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 3rd Foor, 207. Postal code: W1B 3HH.

Currently there are 2 directors in the the company, namely Anita S. and Ashok S.. In addition one secretary - Nichola W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strand Estates Limited Address / Contact

Office Address 3rd Foor, 207
Office Address2 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780661
Date of Incorporation Mon, 18th Jan 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Nichola W.

Position: Secretary

Appointed: 21 March 2001

Anita S.

Position: Director

Appointed: 30 September 1999

Ashok S.

Position: Director

Appointed: 16 February 1993

Vijaya N.

Position: Secretary

Appointed: 30 September 1999

Resigned: 31 January 2001

Rishi S.

Position: Director

Appointed: 01 April 1995

Resigned: 12 November 1999

Neveen S.

Position: Director

Appointed: 01 April 1995

Resigned: 15 October 1999

Toshio M.

Position: Director

Appointed: 01 April 1994

Resigned: 25 October 2002

Parmeet C.

Position: Secretary

Appointed: 30 March 1994

Resigned: 30 September 1999

Jasbir G.

Position: Director

Appointed: 16 February 1993

Resigned: 31 August 1993

Ashok S.

Position: Secretary

Appointed: 16 February 1993

Resigned: 30 March 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1993

Resigned: 16 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 January 1993

Resigned: 16 February 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1993

Resigned: 16 February 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Ashok S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Ashok S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 6104 30112 05218 4146 2856 0224 502116 441
Current Assets16 7034 30113 11298 4146 2856 02261 869174 149
Debtors6 093 1 06080 000  57 36757 708
Net Assets Liabilities1 591 0981 513 6101 539 3111 697 9171 853 9492 038 1302 202 6262 290 997
Other Debtors6 093 1 06080 000   578
Property Plant Equipment2 472 0002 472 0002 472 0002 472 0002 472 0002 472 0002 472 0002 472 000
Other
Amounts Owed By Group Undertakings Participating Interests      57 367 
Amounts Owed To Group Undertakings Participating Interests129 858325 236428 377467 344317 177249 110 228 945
Average Number Employees During Period22221111
Bank Borrowings559 710438 638314 585194 20385 539   
Bank Overdrafts110 000110 000110 000110 000110 00074 363  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 425 3361 425 3361 425 3361 425 3361 425 3361 425 3361 425 3361 425 336
Corporation Tax Payable30 92220 944      
Creditors337 895524 053631 216678 294538 797439 892331 243355 152
Net Current Assets Liabilities-321 192-519 752-618 104-579 880-532 512-433 870-269 374-181 003
Other Creditors42 99042 99042 74042 74049 91749 817231 71750 628
Other Taxation Social Security Payable24 12524 883      
Property Plant Equipment Gross Cost2 472 0002 472 0002 472 0002 472 0002 472 0002 472 0002 472 0002 472 000
Taxation Social Security Payable 45 82750 09958 21061 70366 60299 52619 716
Total Assets Less Current Liabilities2 150 8081 952 2481 853 8961 892 1201 939 4882 038 130  
Trade Creditors Trade Payables       55 863
Trade Debtors Trade Receivables       57 130
Amount Specific Advance Or Credit Directors   80 000    
Amount Specific Advance Or Credit Made In Period Directors   80 00080 000   
Amount Specific Advance Or Credit Repaid In Period Directors    80 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, December 2023
Free Download (5 pages)

Company search